SUESLEGACY LTD

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/12/225 December 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 20 Blakemore Walk Manchester Lancashire M12 6PH on 2022-12-05

View Document

05/12/225 December 2022 Director's details changed for Mr Leigh Anthony Carroll on 2022-12-05

View Document

05/12/225 December 2022 Change of details for Mr Leigh Anthony Carroll as a person with significant control on 2022-12-05

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Termination of appointment of Rf Secretaries Limited as a secretary on 2021-11-25

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

29/01/2129 January 2021 CORPORATE SECRETARY APPOINTED RF SECRETARIES LIMITED

View Document

15/11/2015 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information